This company is commonly known as Concentrix Cvg Group Limited. The company was founded 28 years ago and was given the registration number NI029947. The firm's registered office is in BELFAST. You can find them at Maysfield, 49 East Bridge Street, Belfast, United Kingdom. This company's SIC code is 62090 - Other information technology service activities.
Name | : | CONCENTRIX CVG GROUP LIMITED |
---|---|---|
Company Number | : | NI029947 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 September 1995 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Maysfield, 49 East Bridge Street, Belfast, United Kingdom, Northern Ireland, BT1 3NR |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Cleaver Fulton & Rankin, 50 Bedford Street, Belfast, BT2 7FWB | Secretary | 30 June 2017 | Active |
Maysfield, 49 East Bridge Street, Belfast, Northern Ireland, BT1 3NR | Director | 12 November 2021 | Active |
Maysfield, 49 East Bridge Street, Belfast, Northern Ireland, BT1 3NR | Director | 12 November 2021 | Active |
64 Prentiss Street, Cambridge, Usa, | Secretary | 12 September 1995 | Active |
20, William Street,Suite 310, Wellesley, Usa, | Secretary | 15 August 2011 | Active |
177 Beacon Street, Unit 4, Boston, | Secretary | 05 June 2009 | Active |
C/O Cleaver Fulton & Rankin, 50 Bedford Street, Belfast, BT2 7FWB | Secretary | 04 March 2014 | Active |
100, New Bridge Street, London, EC4V 6JA | Corporate Secretary | 15 August 2011 | Active |
Leeuweriklaan 22, Rotterdam, 3055eb, | Director | 01 July 2000 | Active |
C/O Cleaver Fulton & Rankin, 50 Bedford Street, Belfast, BT2 7FWB | Director | 04 March 2014 | Active |
67 Bond Street, Needham, Ma Usa, | Director | 07 November 2004 | Active |
24a Curryfree Road, Londonderry, Northern Ireland, BT47 3UH | Director | 09 May 2003 | Active |
C/O Cleaver Fulton & Rankin, 50 Bedford Street, Belfast, BT2 7FWB | Director | 04 March 2014 | Active |
20, William Street,Suite 310, Wellesley, Usa, | Director | 03 June 2011 | Active |
177 Beacon Street, Unit 4, Boston, Ma, 02116 | Director | 19 September 2008 | Active |
Obrechtlaan 10, Bilthoven, 3723 Kc, | Director | 13 April 2004 | Active |
11 Rhanbuoy Park, Seahill, Holywood, BT18 0DX | Director | 01 November 1999 | Active |
Populierenlaan 225, 1185 Sk Amstelveen, The Netherlands, | Director | 01 March 2007 | Active |
300 Upper Ballynahinch, Lisburn, BT27 6XL | Director | 01 August 2006 | Active |
Jan Hamdorfflaan 7, Laren, 1251 Nl, 170551 | Director | 01 March 2001 | Active |
C/O Cleaver Fulton & Rankin, 50 Bedford Street, Belfast, BT2 7FWB | Director | 30 June 2017 | Active |
20, William Street, Suite 310, Wellesley, Usa, | Director | 27 October 2010 | Active |
10 West Bellevue Avenue, Cambridge, Masschusetts, | Director | 09 February 1999 | Active |
108 Dover Road, Wellesley, Ma, | Director | 19 September 2008 | Active |
Versendael 2, 4112 Nv Beusichem, The Netherlands, | Director | 08 November 2000 | Active |
6507 Westgate Drive, Dallas, Texas, USA | Director | 10 November 2004 | Active |
44201, Nobel Drive, Fremont, United States, 94538 | Director | 22 January 2019 | Active |
1690 S. Bayshore Lane, Apt 2b, Miami, 331233 | Director | 07 November 2004 | Active |
56 Damien Road, Wellesley, Ma Usa, | Director | 12 September 1995 | Active |
Maysfield, 49 East Bridge Street, Belfast, Northern Ireland, BT1 3NR | Director | 04 March 2014 | Active |
Lusthofdreef 60, Schoten, Belgium, | Director | 01 July 2000 | Active |
20, William Suite,Suite 310, Wellesley, Usa, | Director | 03 June 2011 | Active |
Convergys Corporation | ||
Notified on | : | 13 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 201, East Fourth Street, Cincinnati, United States, 45202 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-13 | Accounts | Accounts with accounts type full. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-17 | Accounts | Accounts with accounts type full. | Download |
2021-11-18 | Officers | Appoint person director company with name date. | Download |
2021-11-18 | Officers | Appoint person director company with name date. | Download |
2021-11-18 | Officers | Termination director company with name termination date. | Download |
2021-11-18 | Officers | Termination director company with name termination date. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-19 | Accounts | Accounts with accounts type full. | Download |
2020-11-30 | Accounts | Accounts with accounts type full. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-20 | Accounts | Change account reference date company current shortened. | Download |
2019-11-06 | Accounts | Accounts with accounts type full. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-05 | Address | Change registered office address company with date old address new address. | Download |
2019-06-26 | Resolution | Resolution. | Download |
2019-01-31 | Officers | Termination director company with name termination date. | Download |
2019-01-31 | Officers | Appoint person director company with name date. | Download |
2018-11-06 | Accounts | Accounts with accounts type full. | Download |
2018-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-15 | Accounts | Accounts with accounts type full. | Download |
2017-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-28 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.